JOHNSON CONTROLS UK TRUSTEES LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

15/07/2415 July 2024 Appointment of Mr Mark Richard Ivill as a director on 2024-07-12

View Document

15/07/2415 July 2024 Appointment of Ms Belinda Cronin as a director on 2024-07-12

View Document

23/05/2423 May 2024 Termination of appointment of James Ralph John Bucknall as a director on 2024-05-20

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

24/08/2324 August 2023 Appointment of Jennifer Shaw as a director on 2023-08-23

View Document

24/08/2324 August 2023 Appointment of Mr James Ralph John Bucknall as a director on 2023-08-23

View Document

25/04/2325 April 2023 Second filing of Confirmation Statement dated 2021-04-12

View Document

18/04/2318 April 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

18/04/2318 April 2023 Termination of appointment of Brian Sinfield as a director on 2023-01-14

View Document

18/04/2318 April 2023 Termination of appointment of Martin Lawrence Harvey as a director on 2023-02-16

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/05/2213 May 2022 Termination of appointment of Jean-Philippe De Waele as a director on 2022-04-13

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

12/04/2112 April 2021 Confirmation statement made on 2021-03-28 with updates

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SINFIELD / 25/02/2020

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARVEY

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART FOWLES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED RONALD WALKINGSHAW

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED JEAN-PHILIPPE DE WAELE

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR STUART FOWLES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR DONALD WILLIAM WRAGG

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED BRIAN SINFIELD

View Document

12/02/1812 February 2018 COMPANY NAME CHANGED THORN SECURITY PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 12/02/18

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAXINE BROUGH

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MRS SHIRLEY ANNE KNIGHT

View Document

15/01/1815 January 2018 ADOPT ARTICLES 19/12/2017

View Document

15/01/1815 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMARTIN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STONEHOUSE

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY KARLIN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE HARVEY / 30/06/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY KARLIN / 30/06/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STONEHOUSE / 30/06/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCMARTIN / 30/06/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW TAYLOR / 30/06/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR KEITH ANDREW TAYLOR

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR RENÉ BROEKHUIS

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NAWRATH

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MAXINE CLAUDETTE BROUGH

View Document

06/02/156 February 2015 DIRECTOR APPOINTED RENÉ BROEKHUIS

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/04/1319 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/04/1213 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1014 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID LEGGOTT

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/11/095 November 2009 DIRECTOR APPOINTED DAVID STONEHOUSE

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY HINDER

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED GARY KARLIN

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MARTIN HARVEY LOGGED FORM

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY MARTIN HARVEY

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED DAVID MARTIN LEGGOTT

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN THOMAS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES YOUNG

View Document

22/05/0822 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0118 September 2001 S80A AUTH TO ALLOT SEC 24/08/01

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

24/02/9924 February 1999 S386 DISP APP AUDS 02/09/98

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 S366A DISP HOLDING AGM 02/09/98

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUNBURY ON THAMES MIDDLESEX TW16 5DB

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

26/09/9726 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9726 September 1997 ADOPT MEM AND ARTS 16/09/97

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9727 June 1997 ALTER MEM AND ARTS 09/04/97

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED MILLAYS LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

01/04/971 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company